Image not found

                   

Page 1 of 7   (records 25 of 159)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2005-05-059 Portsmouth Water's Edge Inc. 535 Street Park Avenue 21 159 Details
2005-05-103 Portsmouth Michael Janik 127 Park Avenue 24 160,161,162 Details
2005-10-008 Portsmouth Susan Janik 127 Park Avenue 24 160,161,162 Details
2006-05-080 Portsmouth Narragansett Electric Company Park Avenue Details
2007-12-054 Portsmouth Michael Neves 706 Park Avenue 21 83 Details
2007-12-056 Portsmouth Michael Neves 726 Park Avenue 21 84 Details
2008-09-115 Portsmouth Dan Moriarty 624 Park Avenue 21 73 Details
2013-03-010 Portsmouth Garv Elwell 413 Park Ave 20 377 Details
2015-03-058 Portsmouth Steven Ruhnke Park Avenue 21 159C Details
2015-09-022 Portsmouth Adventure Galley Trust 706 & 726 Park Avenue 21 83,84 Details
2021-04-111 Portsmouth Michael Macfarlane 538 Park Avenue 21 51 Details
2021-05-055 Portsmouth SHM Sakonnet LLC 109 Park Ave 15 39 Details
2023-05-089 Portsmouth Carolyn Sweet 538 Park Avenue 21 51 Details
2023-09-038 Portsmouth Thorp Foster 517 Park Avenue 21 159-B Details
1971-11-003 Portsmouth Anthony Salvo 701 Park Avenue 21 106 Jan 25, 1972 Details
1974-05-009 Portsmouth Marcelle Duval 568 Park Avenue 21 60,61 Jul 11, 1974 Details
1974-07-007 Portsmouth Louis Sear 534 Park Avenue Sep 11, 1974 Details
1979-08-001 Portsmouth Sarfco/Newport Music Sherwood Park Aug 31, 1979 Details
1980-12-030 Portsmouth William Macy Prudence Park Dec 24, 1980 Details
1981-05-006 Portsmouth Department of Environmental Ma Bay Island Park Jul 20, 1981 Details
1980-06-019 Portsmouth William Macy Prudence Park Jul 17, 1982 Details
1973-08-054 Portsmouth Robert Furbush 395 Park Avenue 25 47 Sep 06, 1983 Details
1984-03-010 Portsmouth Cardi Corporation Island Park Apr 26, 1984 Details
1984-05-006 Portsmouth Anthony Salvo 701 Park Avenue 21 106 May 18, 1984 Details
1985-10-011 Portsmouth Peter Reposa 395 Park Avenue 25 45 Dec 02, 1985 Details
Page 1 of 7   (records 25 of 159)